Company NameAbertawe Power Limited
Company StatusDissolved
Company Number03166531
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameRestmarch Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Alexander James Dickinson
NationalityBritish
StatusClosed
Appointed27 March 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTawny Barn
Tye Lane, Bramford
Ipswich
Suffolk
IP8 4JZ
Director NameMartin Henry Young Jnr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address3 Red Sable Point
The Woodlands Texas 77380
Usa
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameHarold Don Teague
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleVice President Executive
Correspondence Address3039 Ella Lee Lane
Houston
Texas
77019
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Falcon Seaboard
199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
2 March 2001Return made up to 28/02/01; full list of members (5 pages)
29 February 2000Return made up to 28/02/00; full list of members (5 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 199 bishopsgate london EC2M 3TY (1 page)
16 March 1999Return made up to 28/02/99; full list of members (5 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 March 1998Return made up to 28/02/98; full list of members (5 pages)
7 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
2 July 1997Return made up to 28/02/97; full list of members (5 pages)
16 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 1996Accounting reference date notified as 31/12 (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Location of register of members (non legible) (1 page)
16 May 1996Registered office changed on 16/05/96 from: hill house 1 little new street london EC4A 3TR (1 page)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Secretary resigned (1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 March 1996Company name changed restmarch LIMITED\certificate issued on 27/03/96 (2 pages)
29 February 1996Incorporation (17 pages)